Download leads from Nexok and grow your business. Find out more

Balrox Limited

Documents

Total Documents86
Total Pages445

Filing History

2 September 2017Compulsory strike-off action has been discontinued
31 August 2017Confirmation statement made on 5 June 2017 with no updates
31 August 2017Notification of Balli Trading Limited as a person with significant control on 31 August 2017
29 August 2017First Gazette notice for compulsory strike-off
21 December 2016Total exemption small company accounts made up to 31 March 2016
14 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
  • USD 14,000,000
17 December 2015Total exemption small company accounts made up to 31 March 2015
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
  • USD 14,000,000
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
  • USD 14,000,000
15 December 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
  • USD 14,000,000
19 February 2014Full accounts made up to 31 March 2013
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
11 June 2013Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013
10 June 2013Termination of appointment of Jhubin Alaghband as a director
13 March 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013
15 February 2013Termination of appointment of Hossein Adle as a director
13 February 2013Termination of appointment of David Spriddell as a director
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders
1 May 2012Full accounts made up to 31 December 2011
4 October 2011Full accounts made up to 31 December 2010
30 September 2011Appointment of David Henry Spriddell as a director
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
25 October 2010Full accounts made up to 31 December 2009
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
30 October 2009Full accounts made up to 31 December 2008
29 October 2009Director's details changed for Hossein Adle on 20 October 2009
29 October 2009Director's details changed for Mr. Vahid Alaghband on 20 October 2009
21 October 2009Director's details changed for Jhubin Alaghband on 20 October 2009
16 July 2009Return made up to 05/06/09; full list of members
28 December 2008Full accounts made up to 31 December 2007
24 December 2008Appointment terminated director derek dalby
19 September 2008Appointment terminated secretary anthony strachan
9 June 2008Return made up to 05/06/08; full list of members
29 October 2007Full accounts made up to 31 December 2006
14 July 2007Return made up to 05/06/07; full list of members; amend
5 June 2007Return made up to 05/06/07; full list of members
6 October 2006Full accounts made up to 31 December 2005
30 June 2006Return made up to 05/06/06; full list of members
11 October 2005Full accounts made up to 31 December 2004
10 June 2005Return made up to 05/06/05; full list of members
29 October 2004New director appointed
2 July 2004Full accounts made up to 31 December 2003
10 June 2004Return made up to 05/06/04; full list of members
28 April 2004Particulars of contract relating to shares
28 April 2004Ad 12/03/04--------- us$ si 14000000@1=14000000 us$ ic 0/14000000
21 April 2004Nc inc already adjusted 12/03/04
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 January 2004Auditor's resignation
23 September 2003Full accounts made up to 31 December 2002
20 June 2003Return made up to 05/06/03; full list of members
4 August 2002Return made up to 05/06/02; full list of members
29 July 2002Full accounts made up to 31 December 2001
10 July 2002Registered office changed on 10/07/02 from: 10 babmaes street london SW1Y 6HD
2 August 2001Full accounts made up to 31 December 2000
11 July 2001Return made up to 05/06/01; full list of members
5 October 2000Director resigned
13 July 2000Full accounts made up to 31 December 1999
28 June 2000Return made up to 05/06/00; full list of members
28 June 2000Registered office changed on 28/06/00 from: 16 berkeley street london W1X 5AE
2 August 1999Full accounts made up to 31 December 1998
30 June 1999Return made up to 05/06/99; full list of members
8 March 1999New secretary appointed
8 March 1999Secretary resigned
17 September 1998Full accounts made up to 31 December 1997
24 June 1998Return made up to 05/06/98; full list of members
9 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97
26 January 1998Director resigned
16 January 1998New director appointed
15 December 1997Full accounts made up to 31 March 1997
11 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 1997New director appointed
29 April 1997Accounting reference date extended from 31/12/96 to 31/03/97
12 September 1996New director appointed
21 July 1996Full accounts made up to 31 December 1995
16 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 1995Full accounts made up to 31 December 1994
8 June 1995Return made up to 05/06/95; full list of members
8 June 1995Director resigned;new director appointed
19 May 1995Director resigned;new director appointed
7 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing